1 CAVENDISH CRESCENT BATH (MANAGEMENT) COMPANY LIMITED

Register to unlock more data on OkredoRegister

1 CAVENDISH CRESCENT BATH (MANAGEMENT) COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02916482

Incorporation date

07/04/1994

Size

Dormant

Contacts

Registered address

Registered address

Unit 6 Pickwick Park, Park Lane, Corsham SN13 0HNCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1994)
dot icon28/03/2026
Confirmation statement made on 2026-03-27 with no updates
dot icon17/10/2025
Accounts for a dormant company made up to 2024-12-30
dot icon08/04/2025
Termination of appointment of Ehomemove Ltd as a secretary on 2025-04-06
dot icon08/04/2025
Appointment of Spg Property Ltd as a secretary on 2025-04-07
dot icon08/04/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon25/03/2025
Registered office address changed from 2 Beaufort West London Road Bath BA1 6QB England to Unit 6 Pickwick Park Park Lane Corsham SN13 0HN on 2025-03-25
dot icon30/10/2024
Micro company accounts made up to 2023-12-30
dot icon29/09/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon17/06/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon06/04/2023
Termination of appointment of Michael Cooper as a director on 2023-03-28
dot icon06/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon28/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/06/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon30/05/2022
Registered office address changed from Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE England to 2 Beaufort West London Road Bath BA1 6QB on 2022-05-30
dot icon30/05/2022
Appointment of Ehomemove Ltd as a secretary on 2022-05-01
dot icon30/05/2022
Termination of appointment of Pm Property Services (Wessex) Ltd as a secretary on 2022-04-22
dot icon22/03/2022
Appointment of Pm Property Services (Wessex) Ltd as a secretary on 2022-03-22
dot icon22/03/2022
Termination of appointment of Richard James Mills as a secretary on 2022-03-22
dot icon22/03/2022
Registered office address changed from Pm Property Management G/Floor Clays End Barn Newton St Loe Bath Bath and North East Somerset BA2 9DE England to Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE on 2022-03-22
dot icon23/11/2021
Termination of appointment of Peter John Harfold Culverwell as a director on 2021-11-23
dot icon24/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon10/05/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon31/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon21/04/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon15/10/2019
Appointment of Mr Richard James Mills as a secretary on 2019-10-10
dot icon24/09/2019
Registered office address changed from Archway House Spring Gardens Road Bath BA2 6PW England to Pm Property Management G/Floor Clays End Barn Newton St Loe Bath Bath and North East Somerset BA2 9DE on 2019-09-24
dot icon10/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/04/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/06/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon04/06/2018
Registered office address changed from Blenheim House Henry Street Bath Bath BA1 1JR United Kingdom to Archway House Spring Gardens Road Bath BA2 6PW on 2018-06-04
dot icon27/12/2017
Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 2017-12-27
dot icon27/12/2017
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Blenheim House Henry Street Bath Bath BA1 1JR on 2017-12-27
dot icon29/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon05/05/2017
Appointment of Mr Michael Cooper as a director on 2017-05-02
dot icon10/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon20/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon11/04/2016
Annual return made up to 2016-04-07 no member list
dot icon18/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon05/05/2015
Annual return made up to 2015-04-07 no member list
dot icon07/10/2014
Appointment of Hml Company Secretarial Services Ltd as a secretary on 2014-10-01
dot icon07/10/2014
Termination of appointment of Deborah Mary Velleman as a secretary on 2014-10-01
dot icon07/10/2014
Registered office address changed from 6 Gay Street Bath Somerset BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 2014-10-07
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/04/2014
Annual return made up to 2014-04-07 no member list
dot icon05/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/04/2013
Annual return made up to 2013-04-07 no member list
dot icon30/04/2013
Secretary's details changed for Mrs Deborah Mary Velleman on 2013-04-07
dot icon04/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/05/2012
Annual return made up to 2012-04-07 no member list
dot icon06/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/04/2011
Annual return made up to 2011-04-07 no member list
dot icon17/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/04/2010
Annual return made up to 2010-04-07 no member list
dot icon14/04/2010
Director's details changed for May Tang on 2009-10-01
dot icon14/04/2010
Director's details changed for Mr John Graham Hyland on 2009-10-01
dot icon14/04/2010
Director's details changed for Peter John Harfold Culverwell on 2009-10-01
dot icon06/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/05/2009
Annual return made up to 07/04/09
dot icon11/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/04/2008
Annual return made up to 07/04/08
dot icon21/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/04/2007
Annual return made up to 07/04/07
dot icon25/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/04/2006
Annual return made up to 07/04/06
dot icon12/04/2006
Registered office changed on 12/04/06 from: 1 chilton estate management LTD 6 gay street bath somerset BA1 2PH
dot icon28/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon22/04/2005
Annual return made up to 07/04/05
dot icon29/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon29/04/2004
Annual return made up to 07/04/04
dot icon29/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon23/04/2003
Annual return made up to 07/04/03
dot icon17/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon09/05/2002
Annual return made up to 07/04/02
dot icon31/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon14/08/2001
Director resigned
dot icon14/08/2001
Director resigned
dot icon10/05/2001
Annual return made up to 07/04/01
dot icon21/11/2000
New secretary appointed
dot icon21/11/2000
Secretary resigned
dot icon08/11/2000
Registered office changed on 08/11/00 from: westcross house 73 midford road bath avon BA2 5RT
dot icon18/04/2000
Annual return made up to 07/04/00
dot icon24/03/2000
Accounts for a dormant company made up to 1999-12-31
dot icon07/10/1999
Director resigned
dot icon04/10/1999
New director appointed
dot icon04/10/1999
New director appointed
dot icon07/09/1999
Accounts for a dormant company made up to 1998-12-31
dot icon07/09/1999
Resolutions
dot icon20/04/1999
Annual return made up to 07/04/99
dot icon25/09/1998
Resolutions
dot icon25/09/1998
Accounts for a dormant company made up to 1997-12-31
dot icon19/06/1998
New director appointed
dot icon19/06/1998
New director appointed
dot icon04/06/1998
Director resigned
dot icon04/06/1998
Director resigned
dot icon10/05/1998
New director appointed
dot icon18/04/1998
Annual return made up to 07/04/98
dot icon03/11/1997
Resolutions
dot icon03/11/1997
Accounts for a dormant company made up to 1996-12-31
dot icon28/04/1997
Annual return made up to 07/04/97
dot icon23/01/1997
New director appointed
dot icon23/01/1997
New director appointed
dot icon23/01/1997
New director appointed
dot icon23/01/1997
New director appointed
dot icon23/01/1997
New director appointed
dot icon08/11/1996
Resolutions
dot icon08/11/1996
Accounts for a dormant company made up to 1996-04-30
dot icon27/10/1996
Resolutions
dot icon09/05/1996
Accounting reference date shortened from 30/04 to 31/12
dot icon01/04/1996
Annual return made up to 07/04/96
dot icon31/01/1996
Accounts for a dormant company made up to 1995-04-30
dot icon31/01/1996
Resolutions
dot icon06/09/1995
Director resigned
dot icon04/09/1995
Annual return made up to 07/04/95
dot icon04/09/1995
New secretary appointed
dot icon04/09/1995
Registered office changed on 04/09/95 from: 1 cavendish crescent bath avon
dot icon17/04/1994
Secretary resigned
dot icon07/04/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
0
13.16K
-
0.00
-
-
2022
0
13.16K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

13.16K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mills, Richard James
Secretary
10/10/2019 - 22/03/2022
-
Hutton Wilson, Alison Mairi Sierra
Secretary
07/04/1994 - 24/08/1995
-
Ratcliffe, Jillian
Director
27/05/1998 - 30/07/1999
-
Gatto, Linda
Director
16/09/1996 - 27/05/1998
-
Culverwell, Peter John Harfold
Director
08/04/1998 - 23/11/2021
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1 CAVENDISH CRESCENT BATH (MANAGEMENT) COMPANY LIMITED

1 CAVENDISH CRESCENT BATH (MANAGEMENT) COMPANY LIMITED is an(a) Active company incorporated on 07/04/1994 with the registered office located at Unit 6 Pickwick Park, Park Lane, Corsham SN13 0HN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 1 CAVENDISH CRESCENT BATH (MANAGEMENT) COMPANY LIMITED?

toggle

1 CAVENDISH CRESCENT BATH (MANAGEMENT) COMPANY LIMITED is currently Active. It was registered on 07/04/1994 .

Where is 1 CAVENDISH CRESCENT BATH (MANAGEMENT) COMPANY LIMITED located?

toggle

1 CAVENDISH CRESCENT BATH (MANAGEMENT) COMPANY LIMITED is registered at Unit 6 Pickwick Park, Park Lane, Corsham SN13 0HN.

What does 1 CAVENDISH CRESCENT BATH (MANAGEMENT) COMPANY LIMITED do?

toggle

1 CAVENDISH CRESCENT BATH (MANAGEMENT) COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1 CAVENDISH CRESCENT BATH (MANAGEMENT) COMPANY LIMITED?

toggle

The latest filing was on 28/03/2026: Confirmation statement made on 2026-03-27 with no updates.